- Company Overview for BLAIR HOLDING COMPANY LTD (07145161)
- Filing history for BLAIR HOLDING COMPANY LTD (07145161)
- People for BLAIR HOLDING COMPANY LTD (07145161)
- More for BLAIR HOLDING COMPANY LTD (07145161)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
12 Apr 2018 | CH01 | Director's details changed for Mr Mitchel Joseph Blair on 1 January 2018 | |
12 Apr 2018 | PSC04 | Change of details for Mr Mitchel Joseph Blair as a person with significant control on 1 January 2018 | |
14 Feb 2018 | CS01 | Confirmation statement made on 3 February 2018 with no updates | |
14 Feb 2018 | AD01 | Registered office address changed from PO Box WV16 4DB 33/34 Highstreet 33/34 Highstreet Bridgnorth Shropshire WV16 4DB United Kingdom to 33/34 Highstreet High Street Bridgnorth WV16 4DB on 14 February 2018 | |
24 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
16 Oct 2017 | AD01 | Registered office address changed from Kings Chambers Queens Cross High Street Dudley West Midlands DY1 1QT England to PO Box WV16 4DB 33/34 Highstreet 33/34 Highstreet Bridgnorth Shropshire WV16 4DB on 16 October 2017 | |
15 Feb 2017 | CS01 | Confirmation statement made on 3 February 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Feb 2016 | AR01 |
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-05
|
|
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Dec 2015 | AD01 | Registered office address changed from 3 Hagley Court North the Waterfront Dudley West Midlands DY5 1XF to Kings Chambers Queens Cross High Street Dudley West Midlands DY1 1QT on 20 December 2015 | |
16 Feb 2015 | AR01 |
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Feb 2014 | AR01 |
Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-02-12
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 Mar 2013 | AR01 | Annual return made up to 3 February 2013 with full list of shareholders | |
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 Mar 2012 | AR01 | Annual return made up to 3 February 2012 with full list of shareholders | |
19 Dec 2011 | AAMD | Amended accounts made up to 31 March 2011 | |
13 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
16 Feb 2011 | AR01 | Annual return made up to 3 February 2011 with full list of shareholders | |
10 Feb 2011 | CH01 | Director's details changed for Mr Mitchel Joseph Blair on 21 January 2011 | |
15 Jun 2010 | AD01 | Registered office address changed from King Charles House Castle Hill Dudley West Midlands DY1 4PS England on 15 June 2010 | |
13 Apr 2010 | AA01 | Current accounting period extended from 28 February 2011 to 31 March 2011 |